Company NameCREO Properties Ltd.
DirectorsRoss Alexander Brunton and Deborah Rex
Company StatusActive
Company NumberSC611334
CategoryPrivate Limited Company
Incorporation Date19 October 2018(5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross Alexander Brunton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameDeborah Rex
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Moray Stuart Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

5 February 2024Change of details for Mr Ross Alexander Brunton as a person with significant control on 1 February 2024 (2 pages)
5 February 2024Change of details for Deborah Rex as a person with significant control on 1 February 2024 (2 pages)
5 February 2024Director's details changed for Mr Ross Alexander Brunton on 1 February 2024 (2 pages)
5 February 2024Director's details changed for Deborah Rex on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 July 2023Termination of appointment of Moray Stuart Campbell as a director on 24 July 2023 (1 page)
21 December 2022Appointment of Mr Moray Stuart Campbell as a director on 21 December 2022 (2 pages)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 October 2018Incorporation
Statement of capital on 2018-10-19
  • GBP 100
(36 pages)